Advanced company searchLink opens in new window

HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED

Company number SC471577

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2021 CH01 Director's details changed for Mr Richard John Dixon on 8 January 2021
15 Dec 2020 AP01 Appointment of Bina Tailor as a director on 30 November 2020
15 Dec 2020 TM01 Termination of appointment of Henry Otti as a director on 30 November 2020
17 Nov 2020 TM01 Termination of appointment of Adam John Titmus as a director on 13 November 2020
17 Nov 2020 AP01 Appointment of Richard John Dixon as a director on 13 November 2020
17 Nov 2020 TM01 Termination of appointment of David George Lane as a director on 13 November 2020
24 Sep 2020 AA Accounts for a small company made up to 31 March 2020
22 Jun 2020 TM01 Termination of appointment of Andrew James Baillie as a director on 19 June 2020
30 Mar 2020 CH01 Director's details changed for Mr Henry Otti on 9 March 2020
10 Mar 2020 CH01 Director's details changed for Mr Adam John Titmus on 9 March 2020
10 Mar 2020 CH01 Director's details changed for Mr David George Lane on 9 March 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
20 Jan 2020 CH01 Director's details changed for Mr John William Dryburgh on 17 January 2020
11 Dec 2019 AP01 Appointment of Mr Andrew James Baillie as a director on 10 December 2019
10 Dec 2019 AP01 Appointment of Marion Grey Easton Speirs as a director on 10 December 2019
06 Aug 2019 AA Accounts for a small company made up to 31 March 2019
03 Jun 2019 AP01 Appointment of Mr Henry Otti as a director on 1 June 2019
03 Jun 2019 TM01 Termination of appointment of Wesley Alan Erlam as a director on 1 June 2019
21 May 2019 PSC05 Change of details for Hub West Scotland Holdco (No.2) Limited as a person with significant control on 7 May 2019
20 May 2019 AD01 Registered office address changed from Suite 7/3, Skypark 1 8 Elliot Place Glasgow G3 8EP to 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG on 20 May 2019
10 May 2019 MR01 Registration of charge SC4715770005, created on 1 May 2019
26 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
26 Mar 2019 TM01 Termination of appointment of Lisa Scenna as a director on 4 March 2019
04 Sep 2018 CH01 Director's details changed for Mr Richard Stephen Drew on 29 August 2018
22 Aug 2018 AA Full accounts made up to 31 March 2018